Advanced company searchLink opens in new window

MIDAS CLADDING SERVICES LIMITED

Company number 02894063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transitional provisions and savings order 2008 details 13/05/2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 300.00
05 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
05 Mar 2015 CH01 Director's details changed for Kevan Paul Jefferson on 5 March 2015
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AP01 Appointment of Martin Allen Gilbey as a director
17 Feb 2014 AP01 Appointment of Richard Dann as a director
05 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
06 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Apr 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
20 Apr 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Kevan Paul Jefferson on 2 February 2010
20 Apr 2010 CH01 Director's details changed for Peter Ralph Hancock on 2 February 2010
29 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
01 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2009 363a Return made up to 02/02/09; full list of members
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
14 Oct 2008 287 Registered office changed on 14/10/2008 from whitestone business park unit 12 saltwells road middlesborough cleveland TS4 2ED
04 Feb 2008 288c Secretary's particulars changed;director's particulars changed